Inverness
IV1 1TR
Scotland
Secretary Name | Rachel Marion Macleod |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr William Mackenzie Sharp |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2007) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 51 Drumossie Avenue Inverness Inverness Shire IV2 3SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | macleodroofing.co.uk |
---|
Registered Address | 37 Henderson Drive Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Alexander Macleod 51.00% Ordinary |
---|---|
5 at £1 | Hannah Macleod 5.00% Ordinary |
44 at £1 | Mrs Rachel Marion Macleod 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,012 |
Cash | £101,610 |
Current Liabilities | £438,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
8 November 2002 | Delivered on: 26 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest under a lease between inverness district council and william fraser macdonald and melrose cameron douglas as trustees for the firm of fuel pump and tank services---see document for full description. Outstanding |
---|---|
28 March 2001 | Delivered on: 9 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property known as golspie motors premises, station road, golspie, sutherland. Outstanding |
8 May 2000 | Delivered on: 17 May 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 January 2016 | Secretary's details changed for Rachel Marion Macleod on 21 January 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Director's details changed for Alexander Macleod on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Alexander Macleod on 1 December 2009 (2 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Director's change of particulars / alexander macleod / 28/06/2007 (1 page) |
5 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director resigned (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members
|
22 February 2005 | Registered office changed on 22/02/05 from: albyn house union street inverness inverness shire IV1 1QA (1 page) |
26 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 01/03/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Ad 17/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
17 May 2000 | Partic of mort/charge * (6 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (15 pages) |